About

Registered Number: 06389856
Date of Incorporation: 04/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Cuckfield Cake Shop, High, Street, Cuckfield, West Sussex, RH17 5EN

 

Cuckfield Cake Shop Ltd was registered on 04 October 2007 and has its registered office in West Sussex, it's status at Companies House is "Active". We don't know the number of employees at the company. The company has 4 directors listed as Clarke, Rod John, Horsley, Andrew, Taylor, Gordon Lindsay, Knight, James Donn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Rod John 04 October 2007 - 1
HORSLEY, Andrew 04 October 2007 - 1
TAYLOR, Gordon Lindsay 04 October 2007 - 1
KNIGHT, James Donn 04 October 2007 26 July 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 21 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
225 - Change of Accounting Reference Date 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.